THE ST DAVID'S HOTEL CARDIFF LIMITED
Company number 03299012
- Company Overview for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
- Filing history for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
- People for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
- Charges for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
- More for THE ST DAVID'S HOTEL CARDIFF LIMITED (03299012)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | CC04 | Statement of company's objects | |
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
27 Jul 2011 | AP01 | Appointment of Mr Matthew Edward Bennison as a director | |
26 Jul 2011 | AP03 | Appointment of Mr Matthew Edward Bennison as a secretary | |
26 Jul 2011 | TM01 | Termination of appointment of Timothy Doubleday as a director | |
26 Jul 2011 | TM02 | Termination of appointment of Timothy Doubleday as a secretary | |
03 Dec 2010 | AP03 | Appointment of Mr Timothy Doubleday as a secretary | |
03 Dec 2010 | TM01 | Termination of appointment of Paul Nisbett as a director | |
02 Dec 2010 | AP01 | Appointment of Mr Timothy John Doubleday as a director | |
02 Dec 2010 | TM02 | Termination of appointment of Geraldine Gallagher as a secretary | |
30 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Gail Susan Hunter on 19 July 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
30 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA | |
14 Nov 2008 | 363a | Return made up to 14/11/08; full list of members |